ALTALA ADVERTISING LTD
Status | LIQUIDATION |
Company No. | 06453231 |
Category | Private Limited Company |
Incorporated | 13 Dec 2007 |
Age | 16 years, 6 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
ALTALA ADVERTISING LTD is an liquidation private limited company with number 06453231. It was incorporated 16 years, 6 months, 20 days ago, on 13 December 2007. The company address is Lynton House Lynton House, London, WC1H 9LT.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Sep 2023
Action Date: 22 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-07-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Aug 2022
Action Date: 22 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-07-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Sep 2021
Action Date: 22 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-07-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Oct 2020
Action Date: 22 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-07-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Aug 2019
Action Date: 22 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-07-22
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 17 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Sep 2018
Action Date: 22 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-07-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Aug 2017
Action Date: 22 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-07-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Feb 2017
Action Date: 22 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-01-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Aug 2016
Action Date: 22 Jul 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-07-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Aug 2016
Action Date: 22 Jul 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-07-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Feb 2016
Action Date: 22 Jan 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-01-22
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2015
Action Date: 11 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-11
Old address: 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ
New address: Lynton House 7-12 Tavistock Square London WC1H 9LT
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Sep 2015
Action Date: 22 Jul 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-07-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Aug 2015
Action Date: 22 Jul 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-07-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Feb 2015
Action Date: 22 Jan 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-01-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Sep 2014
Action Date: 22 Jul 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-07-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Aug 2014
Action Date: 22 Jul 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-07-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Feb 2014
Action Date: 22 Jan 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-01-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Sep 2013
Action Date: 22 Jul 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-07-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Aug 2013
Action Date: 22 Jul 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-07-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Feb 2013
Action Date: 22 Jan 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-01-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Aug 2012
Action Date: 22 Jul 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-07-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Feb 2012
Action Date: 22 Jan 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-01-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Sep 2011
Action Date: 22 Jul 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-07-22
Documents
Change registered office address company with date old address
Date: 04 Nov 2010
Action Date: 04 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-04
Old address: 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Nov 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal liquidator
Date: 14 Oct 2010
Category: Insolvency
Type: 4.38
Documents
Liquidation in administration progress report with brought down date
Date: 03 Aug 2010
Action Date: 12 Jul 2010
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2010-07-12
Documents
Liquidation in administration progress report with brought down date
Date: 03 Aug 2010
Action Date: 14 Jul 2010
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2010-07-14
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 23 Jul 2010
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration statement of affairs with form attached
Date: 09 Jul 2010
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Liquidation in administration result creditors meeting
Date: 11 Mar 2010
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration proposals
Date: 10 Mar 2010
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration appointment of administrator
Date: 10 Mar 2010
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Change registered office address company with date old address
Date: 21 Jan 2010
Action Date: 21 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-21
Old address: C/O Health Lottery Limited 1St Floor 146 Buckingham Palace Road London SW1 9TR
Documents
Accounts with accounts type dormant
Date: 11 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/08; full list of members
Documents
Legacy
Date: 14 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary mark robins
Documents
Legacy
Date: 05 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed mark allan robins
Documents
Legacy
Date: 29 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed ian peter milligan
Documents
Legacy
Date: 09 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed mark allan robins
Documents
Legacy
Date: 19 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary colin howe
Documents
Certificate change of name company
Date: 21 May 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed first floor advertising LIMITED\certificate issued on 21/05/08
Documents
Some Companies
165 HIGH STREET,HONITON,EX14 1LQ
Number: | 11474979 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 HIGH STREET,PORTISHEAD,BS20 6AJ
Number: | 10074326 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A WYNNE ROAD,LONDON,SW9 0BB
Number: | 11803861 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 BUCKINGHAM ROAD,EAST SUSSEX,BN1 3RB
Number: | 02080161 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLIAMSTON HOUSE,HAVERFORDWEST,SA61 1PX
Number: | 11513349 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BRAMBLEGATE,EASTLEIGH,SO50 7EY
Number: | 01625902 |
Status: | ACTIVE |
Category: | Private Limited Company |